- Company Overview for STERLING TRUST UK LTD (06378886)
- Filing history for STERLING TRUST UK LTD (06378886)
- People for STERLING TRUST UK LTD (06378886)
- More for STERLING TRUST UK LTD (06378886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2011 | CH01 | Director's details changed for Mr Malcolm Andre Laurence Courcier on 1 December 2011 | |
01 Dec 2011 | AD02 | Register inspection address has been changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN United Kingdom | |
01 Dec 2011 | CH01 | Director's details changed for Mr Christopher Paul Bracken on 1 December 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from Sterling House Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England on 1 December 2011 | |
01 Dec 2011 | AD04 | Register(s) moved to registered office address | |
01 Dec 2011 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 1 December 2011 | |
13 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2011 | AR01 | Annual return made up to 5 October 2010 no member list | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AR01 | Annual return made up to 5 October 2009 no member list | |
05 Nov 2009 | AR01 | Annual return made up to 1 October 2009 no member list | |
05 Nov 2009 | CH01 | Director's details changed for Mr Malcolm Andre Laurence Courcier on 1 October 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for Mr Malcolm Andre Laurence Courcier on 5 October 2009 | |
12 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2009 | CH01 | Director's details changed for Mr Christopher Paul Bracken on 5 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Malcolm Andre Laurence Courcier on 5 October 2009 | |
12 Oct 2009 | AD02 | Register inspection address has been changed | |
29 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
26 Sep 2008 | 363a | Annual return made up to 24/09/08 | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: devonshire court 20 newmarket street skipton north yorkshire BD23 2HR | |
24 Sep 2007 | NEWINC | Incorporation |